Advanced company searchLink opens in new window

MOOR ALLERTON CONSTRUCTION LIMITED

Company number 13351951

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2023 DS01 Application to strike the company off the register
20 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
08 Mar 2023 CH01 Director's details changed for Mr Jozef Kanci on 8 March 2023
08 Mar 2023 PSC04 Change of details for Mr Jozef Kanci as a person with significant control on 8 March 2023
08 Mar 2023 AD01 Registered office address changed from 1st Floor 6 Nelson Street Southend-on-Sea SS1 1EF England to 5 Brayford Square London E1 0SG on 8 March 2023
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
07 Mar 2022 TM01 Termination of appointment of Adi Ilja as a director on 2 January 2022
07 Mar 2022 PSC07 Cessation of Adi Ilja as a person with significant control on 2 January 2022
07 Mar 2022 PSC01 Notification of Jozef Kanci as a person with significant control on 2 January 2022
07 Mar 2022 AP01 Appointment of Mr Jozef Kanci as a director on 2 January 2022
24 Feb 2022 CH01 Director's details changed for Mr Adi Ilja on 3 January 2022
24 Feb 2022 PSC04 Change of details for Mr Adi Ilja as a person with significant control on 3 January 2022
24 Feb 2022 AD01 Registered office address changed from 53 Nye Bevan Estate London E5 0AQ England to 1st Floor 6 Nelson Street Southend-on-Sea SS1 1EF on 24 February 2022
12 Jan 2022 PSC04 Change of details for Mr Adi Ilja as a person with significant control on 9 December 2021
12 Jan 2022 AD01 Registered office address changed from 32 Halton Place Bradford BD5 9HE England to 53 Nye Bevan Estate London E5 0AQ on 12 January 2022
28 Dec 2021 CS01 Confirmation statement made on 28 December 2021 with updates
28 Dec 2021 AP01 Appointment of Mr Adi Ilja as a director on 1 November 2021
28 Dec 2021 PSC01 Notification of Adi Ilja as a person with significant control on 1 November 2021
28 Dec 2021 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 32 Halton Place Bradford BD5 9HE on 28 December 2021
20 Dec 2021 TM01 Termination of appointment of Marc Anthony Feldman as a director on 19 December 2021
20 Dec 2021 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 19 December 2021
02 Dec 2021 PSC02 Notification of Harkers Associates Limited as a person with significant control on 2 December 2021